logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Redwood, Nigel

    Related profiles found in government register
  • Redwood, Nigel
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 2
    • Network House, Caton Road, Lancaster, LA1 3PE, England

      IIF 3 IIF 4
    • Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, United Kingdom

      IIF 5
    • 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 6
    • Unit 3 Frankland Commerce Park, Harrier Way, Yaxley, Peterborough, PE7 3NN, England

      IIF 7
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 8
    • Unit 2 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, PE7 3NN, United Kingdom

      IIF 9
    • Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 10
  • Redwood, Nigel
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 11
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 12
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 13
  • Redwood, Nigel
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 14
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 15
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 16
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 17
    • Datapoint House, 400 Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 18
    • Datapoint House, Queensway, 400 Queensway Business Park, Telford, TF1 7UL, England

      IIF 19
  • Redwood, Nigel
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 20
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 21
  • Redwood, Nigel
    British none born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Regency House 45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR, United Kingdom

      IIF 22
  • Redwood, Nigel
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 23
  • Redwood, Nigel
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 895 Hagley Road West, Halesowen, West Midlands, B62 9AX

      IIF 24
  • Mr Nigel Redwood
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 25 IIF 26 IIF 27
    • 895 Hagley Road West, Halesowne, West Midlands, B62 9AX, England

      IIF 29
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, United Kingdom

      IIF 30
    • Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 31
  • Redwood, Nigel

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    ABBOTT AUTOMOTIVE LIMITED
    10967785
    Unit 2 Frankland Commerce Park Harrier Way, Eagle Business Centre, Yaxley, United Kingdom
    Active Corporate (12 parents)
    Officer
    2024-08-20 ~ now
    IIF 9 - Director → ME
  • 2
    ATLAS CLOUD LIMITED
    - now 07297347 08384201
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-04-22 ~ now
    IIF 6 - Director → ME
  • 3
    BROWNWOOD LLP
    OC346450
    Tanners Bow Ranters Bank, Buckeridge, Nr Bewdley, Worcestershire
    Active Corporate (7 parents)
    Officer
    2009-06-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
  • 4
    CARBON FUSION LTD
    - now 01914344
    SLIM IMAGES LIMITED - 2024-04-04
    KONA GOLD LIMITED - 1988-12-19
    VENICE LIMITED - 1985-05-29
    Unit 3 Frankland Commerce Park Harrier Way, Yaxley, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 7 - Director → ME
  • 5
    CRYPTIC TWO LTD
    13425672
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DENARA HOLDINGS LIMITED
    - now 04822804
    AGS DORMANT 35 LIMITED - 2004-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2004-07-01 ~ 2020-02-29
    IIF 11 - Director → ME
  • 7
    DENARA TECHNOLOGIES LIMITED
    - now 04822803
    AGS DORMANT 34 LIMITED - 2004-01-27
    19-25 Nuffield Road, Poole, Dorset, England
    Dissolved Corporate (12 parents)
    Officer
    2004-07-01 ~ 2020-02-29
    IIF 20 - Director → ME
  • 8
    DONTBEAPLONKER.COM LIMITED
    05047244
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (8 parents)
    Officer
    2004-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FAST LANE MANUFACTURING GROUP LIMITED
    15493071
    Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-02-15
    IIF 31 - Has significant influence or control OE
  • 10
    NASSTAR (UK) LIMITED
    - now 03499514
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2014-01-10 ~ 2020-02-29
    IIF 13 - Director → ME
  • 11
    NASSTAR FOR RECRUITMENT LIMITED
    - now 04405334
    KAMANCHI LTD
    - 2016-12-05 04405334
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-07-24 ~ 2020-02-29
    IIF 17 - Director → ME
  • 12
    NASSTAR SERVICES LIMITED - now
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC
    - 2020-03-10 05623736 11334412... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2014-01-10 ~ 2020-02-29
    IIF 12 - Director → ME
  • 13
    NASSTAR SOUTH LIMITED
    - now 05022857
    MODRUS LIMITED
    - 2017-05-26 05022857
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-09-02 ~ 2020-02-29
    IIF 19 - Director → ME
  • 14
    NASSTAR TRADING LIMITED - now
    NASSTAR GROUP LTD
    - 2021-03-16 03883933 11334361
    E-KNOW.NET LIMITED
    - 2016-07-28 03883933
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2004-01-13 ~ 2020-02-29
    IIF 21 - Director → ME
    2005-04-23 ~ 2014-01-10
    IIF 32 - Secretary → ME
  • 15
    PIVIGO LIMITED
    - now 08645601
    PIVIGO ACADEMY LIMITED - 2015-05-29
    Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 8 - Director → ME
  • 16
    SHAPING CLOUD EBT TRUSTEE LIMITED
    12508218
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-01 ~ now
    IIF 1 - Director → ME
  • 17
    SHAPING CLOUD LTD
    07321331 11737290
    Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 5 - Director → ME
  • 18
    SHAPING CLOUD SERVICES LTD.
    11737290 07321331
    Regency House 45-53 Chorley New Road, Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 19
    THE HEADING LIMITED
    12543386
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2020-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    THE NETWORKING PEOPLE BIDCO LTD
    - now 16212421
    SCOTT DANIELS 2 LTD - 2025-03-19
    Network House, Caton Road, Lancaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 3 - Director → ME
  • 21
    THE NETWORKING PEOPLE TOPCO LTD
    - now 16209059
    SCOTT DANIELS 1 LTD - 2025-03-19
    Network House, Caton Road, Lancaster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 4 - Director → ME
  • 22
    VESK FOR LEGAL LIMITED
    09716291
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 23
    ZIGGY COMPUTING LIMITED
    07513501
    Datapoint House 400 Queensway Business Park, Queensway, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ZIGGY TECHNOLOGIES LIMITED
    07539273
    Tanners Bow Buckeridge, Rock, Near Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.